London
SW12 8TZ
Director Name | Mr Herman Christiaan Spruit |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 22 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 October 2010) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodborough Road London SW15 6PZ |
Secretary Name | Miss Katie Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 October 2010) |
Role | Accountant |
Correspondence Address | 321b Brownhill Road London SE6 1AL |
Director Name | Mr Timothy Piers Horlick |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 May 2009) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 11 Redcliffe Square London SW10 9JX |
Director Name | Alasdair John Warren |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2001) |
Role | Investment Banker |
Correspondence Address | Eden Hall Farm Hartsfield Road Cowdenpound Kent TN8 5NL |
Secretary Name | Alasdair John Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 18 August 2000) |
Role | Investment Banker |
Correspondence Address | Eden Hall Farm Hartsfield Road Cowdenpound Kent TN8 5NL |
Director Name | Lars Lindell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2001) |
Role | Venture Capital Professional |
Correspondence Address | 8 Erncroft Way Twickenham TW1 1DA |
Director Name | George Macritchie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2002) |
Role | Venture Capital Professional |
Country of Residence | Scotland |
Correspondence Address | Kintyre House Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Mr Sanjay Jawa |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Netheravon Road Chiswick London W4 2NB |
Secretary Name | Mr Sanjay Jawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Netheravon Road Chiswick London W4 2NB |
Director Name | Dr Pierre Nadeau |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2003) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 17 Orkney Court Cliveden Road Taplow Berkshire SL6 0JB |
Director Name | Mr Rufus Andrew Douglas Warner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2003) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cotchet Farm House Blackdown Haslemere Surrey GU27 3BS |
Secretary Name | Mrs Tessa Anne Franz Marwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2004) |
Role | Financial Controller |
Correspondence Address | 3 Beechfield Road Bromley BR1 3BT |
Secretary Name | Mr Nigel Timothy Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merriemede Smallfield Road Horne Surrey RH6 9JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Castle House, 2nd Floor 75 Wells Street London W1T 3QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
300k at 1 | Frontiers Capital Holdings Bv 98.36% Redeemable Preferenc |
---|---|
5k at 1 | Frontiers Capital Holdings Bv 1.64% Ordinary |
Year | 2014 |
---|---|
Turnover | £902,095 |
Net Worth | £448,870 |
Cash | £45 |
Current Liabilities | £595,331 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Termination of appointment of Timothy Horlick as a director (1 page) |
23 February 2010 | Termination of appointment of Timothy Horlick as a director (1 page) |
22 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 April 2009 | Appointment Terminated Secretary nigel fish (1 page) |
30 April 2009 | Secretary appointed katie lane (2 pages) |
30 April 2009 | Secretary appointed katie lane (2 pages) |
30 April 2009 | Appointment terminated secretary nigel fish (1 page) |
25 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
11 February 2009 | Director appointed herman christiaan spruit (2 pages) |
11 February 2009 | Director appointed herman christiaan spruit (2 pages) |
7 February 2009 | Auditor's resignation (1 page) |
7 February 2009 | Auditor's resignation (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 March 2008 | Director's change of particulars / timothy horlick / 01/11/2007 (1 page) |
5 March 2008 | Director's Change of Particulars / timothy horlick / 01/11/2007 / HouseName/Number was: , now: flat d; Street was: 3 thurloe street, now: 11 redcliffe square; Post Code was: SW7 2SS, now: SW10 9JX; Country was: , now: united kingdom (1 page) |
15 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 March 2007 | Location of debenture register (1 page) |
29 March 2007 | Location of debenture register (1 page) |
29 March 2007 | Location of register of members (1 page) |
29 March 2007 | Location of register of members (1 page) |
29 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 46 bedford square, london, WC1B 3DP (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 46 bedford square, london, WC1B 3DP (1 page) |
29 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 April 2006 | Location of register of members (1 page) |
3 April 2006 | Location of register of members (1 page) |
3 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
1 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: third floor, 40 portman square, london, W1H 6LT (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: third floor, 40 portman square, london, W1H 6LT (1 page) |
18 March 2005 | Return made up to 01/03/05; full list of members
|
18 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
28 September 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
28 September 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
14 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
14 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members
|
21 January 2004 | Company name changed frontiers capital ventures limit ed\certificate issued on 21/01/04 (2 pages) |
21 January 2004 | Company name changed frontiers capital ventures limit ed\certificate issued on 21/01/04 (2 pages) |
18 December 2003 | Company name changed ncotec ventures LIMITED\certificate issued on 18/12/03 (2 pages) |
18 December 2003 | Company name changed ncotec ventures LIMITED\certificate issued on 18/12/03 (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (3 pages) |
15 December 2003 | New director appointed (3 pages) |
1 June 2003 | Secretary's particulars changed (1 page) |
1 June 2003 | Secretary's particulars changed (1 page) |
3 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
22 March 2002 | Full accounts made up to 30 September 2001 (14 pages) |
22 March 2002 | Full accounts made up to 30 September 2001 (14 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
1 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
12 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
12 March 2001 | Return made up to 01/03/01; full list of members
|
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Nc inc already adjusted 13/09/00 (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Nc inc already adjusted 13/09/00 (1 page) |
22 September 2000 | Resolutions
|
22 September 2000 | Resolutions
|
22 September 2000 | Ad 13/09/00-13/09/00 £ si 304999@1=304999 £ ic 1/305000 (2 pages) |
22 September 2000 | Ad 13/09/00-13/09/00 £ si 304999@1=304999 £ ic 1/305000 (2 pages) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (2 pages) |
5 July 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
5 July 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 April 2000 | New secretary appointed;new director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | New secretary appointed;new director appointed (3 pages) |
28 April 2000 | New director appointed (3 pages) |
14 April 2000 | Company name changed at -tech ventures LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Company name changed at -tech ventures LIMITED\certificate issued on 17/04/00 (2 pages) |
28 March 2000 | Company name changed cavepilot LIMITED\certificate issued on 29/03/00 (2 pages) |
28 March 2000 | Company name changed cavepilot LIMITED\certificate issued on 29/03/00 (2 pages) |
7 March 2000 | Incorporation (13 pages) |
7 March 2000 | Incorporation (13 pages) |